4 Spencer Hill
London
SW19 4NY
Secretary Name | Martin Hack |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Spencer Hill London SW19 4NY |
Director Name | Ms Natasha Leonie Sharpe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 September 2006(24 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23 Lingfield Road Wimbledon London SW19 4QD |
Secretary Name | Ms Natasha Leonie Sharpe |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 April 2007(24 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director/Coo |
Country of Residence | England |
Correspondence Address | 23 Lingfield Road London SW19 4QD |
Director Name | Ms Sallyanne Hack |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Hill Wimbledon London SW19 4NY |
Director Name | John Heinrich |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2000) |
Role | Manager |
Correspondence Address | Flat 1 4 Spencer Hill London SW19 4NY |
Director Name | Colin David Privett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 November 2001) |
Role | Accounts Executive |
Correspondence Address | Flat 4 4 Spencer Hill London SW19 4NY |
Director Name | Mr John Clarke Roberts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Financial Analyst |
Correspondence Address | 4 Spencer Hill London SW19 4NY |
Secretary Name | Colin David Privett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 November 2001) |
Role | Accounts Executive |
Correspondence Address | Flat 4 4 Spencer Hill London SW19 4NY |
Director Name | Andrew James Craven |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 4 Spencer Hill London SW19 4NY |
Director Name | Catherine Johanna Scorey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2007) |
Role | Merchandise Manager |
Correspondence Address | Flat 3 4 Spencer Hill London SW19 4NY |
Director Name | Mr Andrew David Peter Scorey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 March 2017) |
Role | Category Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Spencer Hill London SW19 4NY |
Registered Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Natasha Sharpe 50.00% Ordinary |
---|---|
1 at £1 | Martin Hack 25.00% Ordinary |
1 at £1 | Mr A.d.p. Scorey & Mrs C.j. Scorey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273 |
Cash | £1,582 |
Current Liabilities | £313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Appointment of Ms Sallyanne Hack as a director on 4 August 2020 (2 pages) |
24 July 2020 | Appointment of Mr David Richard Sharpe as a director on 22 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Andrew David Peter Scorey as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Andrew David Peter Scorey as a director on 27 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Andrew David Peter Scorey on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew David Peter Scorey on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Natasha Leonie Sharpe on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Natasha Leonie Sharpe on 24 March 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Return made up to 24/03/07; full list of members (9 pages) |
26 April 2007 | Return made up to 24/03/07; full list of members (9 pages) |
26 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members
|
6 April 2006 | Return made up to 24/03/06; full list of members
|
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members
|
4 January 2002 | Return made up to 21/12/01; full list of members
|
14 December 2001 | Registered office changed on 14/12/01 from: 4 spencer hill london SW19 4NY (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 4 spencer hill london SW19 4NY (1 page) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 September 1982 | Incorporation (16 pages) |
8 September 1982 | Incorporation (16 pages) |